Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-17 |
insert about_pages_linkeddomain wpastra.com |
2023-08-17 |
insert contact_pages_linkeddomain wpastra.com |
2023-08-17 |
insert index_pages_linkeddomain wpastra.com |
2023-08-17 |
insert product_pages_linkeddomain wpastra.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOEL JOHN PETTERSON / 09/03/2021 |
2022-01-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date null => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-02 => 2022-12-31 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
delete product_pages_linkeddomain pantarhei.photography |
2021-09-27 |
insert product_pages_linkeddomain thomaseisl.photography |
2021-08-26 |
insert product_pages_linkeddomain youtube.com |
2021-05-24 |
delete address Fairspear house Studios
Fairspear road
Leafield
Oxfordshire
OX29 9NY
UK |
2021-05-24 |
delete address Fairspear house studios, Leafield, OX29 9NY |
2021-05-24 |
insert address Ringwood Farm
Unit 2
Minster Lovell
Oxfordshire
OX29 0ND |
2021-05-24 |
insert address Ringwood Farm
Unit 2
Minster Lovell
Oxfordshire
OX29 0ND
UK |
2021-05-24 |
update primary_contact Fairspear house studios, Leafield, OX29 9NY => Ringwood Farm
Unit 2
Minster Lovell
Oxfordshire
OX29 0ND |
2021-04-07 |
delete address FAIRSPEAR HOUSE STUDIOS LEAFIELD WITNEY OXFORDSHIRE ENGLAND OX29 9NY |
2021-04-07 |
insert address UNIT 2 RINGWOOD FARM MINSTER LOVELL OXFORDSHIRE ENGLAND OX29 0ND |
2021-04-07 |
update registered_address |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL JOHN PETTERSON / 09/03/2021 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2021 FROM
FAIRSPEAR HOUSE STUDIOS LEAFIELD
WITNEY
OXFORDSHIRE
OX29 9NY
ENGLAND |
2021-02-12 |
delete source_ip 217.160.0.77 |
2021-02-12 |
insert source_ip 138.68.168.86 |
2020-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-05-08 |
delete vat GB 650 1847 48 |
2018-05-08 |
update person_title Dr Richard Ross: Proprietor => Proprietor, RH Designs ( Retired ) |
2017-01-12 |
delete source_ip 217.160.223.90 |
2017-01-12 |
insert source_ip 217.160.0.77 |
2016-05-03 |
delete source_ip 82.165.94.36 |
2016-05-03 |
insert source_ip 217.160.223.90 |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-06-01 |
delete address Mill Fosse House, Hawes DL8 3QF, UK |
2013-06-01 |
delete phone +44(0) 1969 667776 |
2013-06-01 |
delete phone 01969 667776 |
2013-06-01 |
update primary_contact Mill Fosse House, Hawes DL8 3QF, UK => null |
2013-02-08 |
update website_status OK |
2013-02-08 |
delete address Mill Fosse House, Hawes, North Yorkshire DL8 3QF, United Kingdom |
2013-02-08 |
delete phone 01144 1969 667776 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-18 |
delete address up to 10x8in.
We are UK |
2012-10-24 |
insert address up to 10x8in.
We are UK |